UKBizDB.co.uk

REX BROWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rex Brown Limited. The company was founded 18 years ago and was given the registration number 05765539. The firm's registered office is in LONDON. You can find them at Kalamu House, 11 Coldbath Square, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:REX BROWN LIMITED
Company Number:05765539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Secretary14 August 2019Active
The Retreat, Pinewood Drive, Staines, TW18 2DB

Secretary06 April 2006Active
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Director01 October 2018Active
The Retreat, Pinewood Drive, Staines, TW18 2DB

Director06 April 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary03 April 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director03 April 2006Active
The Retreat, Pinewood Drive, Staines, England, TW18 2DB

Director01 April 2008Active
The Retreat, Pinewood Drive, Staines, TW18 2DB

Director06 April 2006Active
38 Somerset Waye, Hounslow, TW5 9HG

Director27 September 2006Active
38 Somerset Waye, Hounslow, TW5 9HG

Director27 September 2006Active

People with Significant Control

Rb International Holdings Limited
Notified on:28 December 2017
Status:Active
Country of residence:England
Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Welch And Tidy Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Klaco House, 28-30 St. John's Square, London, England, EC1M 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person secretary company with change date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person secretary company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Address

Change registered office address company with date old address new address.

Download
2018-06-27Gazette

Gazette filings brought up to date.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.